M & W REMODELERS, INC.

Name: | M & W REMODELERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Feb 2000 (25 years ago) |
Entity Number: | 2475381 |
ZIP code: | 12061 |
County: | Albany |
Place of Formation: | New York |
Address: | 7 TOWN PARK ROAD, EAST GREENBUSH, NY, United States, 12061 |
Principal Address: | 310 NEW SALEM RD, VOORHEESVILLE, NY, United States, 12186 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL E WAJDA | Chief Executive Officer | 7 TOWN PARK RD, EAST GREENBUSH, NY, United States, 12061 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7 TOWN PARK ROAD, EAST GREENBUSH, NY, United States, 12061 |
Start date | End date | Type | Value |
---|---|---|---|
2002-03-18 | 2025-05-21 | Address | 7 TOWN PARK RD, EAST GREENBUSH, NY, 12061, USA (Type of address: Chief Executive Officer) |
2000-02-17 | 2025-05-12 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2000-02-17 | 2025-05-21 | Address | 7 TOWN PARK ROAD, EAST GREENBUSH, NY, 12061, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250521002508 | 2025-05-12 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-05-12 |
100319002236 | 2010-03-19 | BIENNIAL STATEMENT | 2010-02-01 |
080226002323 | 2008-02-26 | BIENNIAL STATEMENT | 2008-02-01 |
060313003445 | 2006-03-13 | BIENNIAL STATEMENT | 2006-02-01 |
040616002538 | 2004-06-16 | BIENNIAL STATEMENT | 2004-02-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State